Bradley
Huddersfield
West Yorkshire
HD2 1PU
Director Name | Mr Roger Bertram Kilty |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 May 1991(1 year, 12 months after company formation) |
Appointment Duration | 12 years, 9 months (closed 24 February 2004) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Thorndale Dauby Lane Elvington York North Yorkshire YO41 4AP |
Secretary Name | Mr Anthony Richard Allison |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 April 2000(10 years, 11 months after company formation) |
Appointment Duration | 3 years, 10 months (closed 24 February 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Willow Gardens Guiseley Leeds LS20 9HS |
Director Name | Mr Gordon William Robb |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1991(1 year, 12 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 28 April 1995) |
Role | Chartered Accountant |
Correspondence Address | 7 High Buckstone Fairmilehead Edinburgh Midlothian EH10 6XS Scotland |
Director Name | Duncan Colquhoun Thompson |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1991(1 year, 12 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 14 July 1994) |
Role | Banker |
Correspondence Address | 19 Barons Hill Avenue Linlithgow West Lothian EH49 7JU Scotland |
Secretary Name | Joyce Shaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 May 1991(1 year, 12 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 28 April 1995) |
Role | Company Director |
Correspondence Address | 24 Millar Crescent Edinburgh EH10 5HW Scotland |
Secretary Name | John William Robertson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 May 1992(3 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 28 April 1995) |
Role | Company Director |
Correspondence Address | 52 Findhorn Place Edinburgh Midlothian EH9 2NS Scotland |
Director Name | Graeme Hutchison |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 1994(5 years, 2 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 28 April 1995) |
Role | Banker |
Correspondence Address | 17 Ladysmith Road Edinburgh EH9 3EX Scotland |
Secretary Name | Steven Gary Sutcliffe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 1995(5 years, 11 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 20 April 2000) |
Role | Company Director |
Correspondence Address | 8 Jakeman Court Tingley Wakefield West Yorkshire WF3 1UR |
Registered Address | Fountain Court 12 Bruntcliffe Way Morley West Yorkshire LS27 0JG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Morley and Outwood |
County | West Yorkshire |
Parish | Morley |
Ward | Morley South |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | -£283,947 |
Current Liabilities | £470 |
Latest Accounts | 31 December 2002 (21 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
24 February 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 November 2003 | First Gazette notice for voluntary strike-off (1 page) |
1 October 2003 | Application for striking-off (1 page) |
19 May 2003 | Accounts for a dormant company made up to 31 December 2002 (3 pages) |
29 April 2003 | Return made up to 16/04/03; full list of members
|
28 October 2002 | Total exemption small company accounts made up to 31 December 2001 (3 pages) |
9 May 2002 | Return made up to 16/04/02; full list of members (6 pages) |
26 October 2001 | Total exemption small company accounts made up to 31 December 2000 (3 pages) |
27 April 2001 | Return made up to 16/04/01; full list of members (6 pages) |
2 November 2000 | Accounts for a small company made up to 31 December 1999 (4 pages) |
5 September 2000 | New secretary appointed (2 pages) |
5 September 2000 | Secretary resigned (1 page) |
19 May 2000 | Return made up to 16/04/00; full list of members
|
28 October 1999 | Accounts for a small company made up to 31 December 1998 (4 pages) |
22 April 1999 | Return made up to 16/04/99; no change of members (4 pages) |
30 October 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
11 May 1998 | Return made up to 22/04/98; full list of members (6 pages) |
3 November 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
3 May 1997 | Return made up to 01/05/97; no change of members
|
6 April 1997 | Secretary's particulars changed (1 page) |
8 May 1996 | Return made up to 01/05/96; full list of members (6 pages) |
17 July 1995 | Full accounts made up to 31 December 1994 (10 pages) |
8 June 1995 | Return made up to 16/05/95; no change of members (10 pages) |
1 June 1995 | Registered office changed on 01/06/95 from: 8 fredericks place london EC2R 8AT (1 page) |
17 May 1995 | Director resigned (2 pages) |
17 May 1995 | Secretary resigned;new secretary appointed (2 pages) |
17 May 1995 | Director resigned (2 pages) |
17 May 1995 | Secretary resigned (2 pages) |
17 May 1995 | Director resigned (2 pages) |
13 May 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 May 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |